Company NameGreegivil Investments Limited
Company StatusActive
Company Number00614971
CategoryPrivate Limited Company
Incorporation Date17 November 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Heather Lossos
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMichael Robert Steinfeld
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMrs Susan Heather Lossos
NationalityBritish
StatusCurrent
Appointed26 December 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Alan Geoffrey Steinfeld
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(54 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameDeborah Steinfeld
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(33 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2000)
RoleProperty Company Director
Correspondence Address22 Portman Towers
London
W1H 5PP

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52 at £0.02Susan Heather Lossos
52.00%
Ordinary
24 at £0.02Alan Steinfeld
24.00%
Ordinary
24 at £0.02Michael Steinfeld
24.00%
Ordinary

Financials

Year2014
Net Worth£2,222,649
Cash£18,235
Current Liabilities£115,729

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 December 2023 (3 months ago)
Next Return Due9 January 2025 (9 months, 2 weeks from now)

Charges

15 November 1971Delivered on: 1 December 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 45 edith grove lower s w 10.
Outstanding
3 September 1959Delivered on: 15 September 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 76 - 95, miles buildings, block 6 penfold place london N.W.1.
Outstanding
20 January 1959Delivered on: 3 February 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Block 6 miles buildings, penfold street , N.W.1.
Outstanding

Filing History

28 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
26 December 2018Confirmation statement made on 26 December 2018 with no updates (3 pages)
12 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
6 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Solvency Statement dated 26/01/16 (1 page)
16 February 2016Statement by Directors (1 page)
16 February 2016Statement of capital on 16 February 2016
  • GBP 2,302,502
(4 pages)
16 February 2016Statement of capital on 16 February 2016
  • GBP 2,302,502
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 3,070,002
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 3,070,002
(4 pages)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2016Statement by Directors (1 page)
16 February 2016Solvency Statement dated 26/01/16 (1 page)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Director's details changed for Michael Robert Steinfeld on 1 January 2015 (2 pages)
31 December 2015Director's details changed for Susan Heather Lossos on 1 January 2015 (2 pages)
31 December 2015Director's details changed for Mr Alan Steinfeld on 1 January 2015 (2 pages)
31 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Director's details changed for Michael Robert Steinfeld on 1 January 2015 (2 pages)
31 December 2015Director's details changed for Susan Heather Lossos on 1 January 2015 (2 pages)
31 December 2015Secretary's details changed for Susan Heather Lossos on 1 January 2015 (1 page)
31 December 2015Secretary's details changed for Susan Heather Lossos on 1 January 2015 (1 page)
31 December 2015Director's details changed for Mr Alan Steinfeld on 1 January 2015 (2 pages)
8 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
8 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Appointment of Mr Alan Steinfeld as a director (2 pages)
12 March 2013Appointment of Mr Alan Steinfeld as a director (2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 March 2013Sub-division of shares on 20 February 2013 (5 pages)
6 March 2013Sub-division of shares on 20 February 2013 (5 pages)
31 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 26/12/08; full list of members (4 pages)
27 January 2009Return made up to 26/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 26/12/07; no change of members (7 pages)
30 January 2008Return made up to 26/12/07; no change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 26/12/06; full list of members (7 pages)
21 February 2007Return made up to 26/12/06; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
13 February 2006Return made up to 26/12/05; full list of members (7 pages)
13 February 2006Return made up to 26/12/05; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 26/12/04; full list of members (7 pages)
25 January 2005Return made up to 26/12/04; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 26/12/03; full list of members (7 pages)
4 February 2004Return made up to 26/12/03; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 February 2002Return made up to 26/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Return made up to 26/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
6 February 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 26/12/99; full list of members (7 pages)
1 February 2000Return made up to 26/12/99; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Registered office changed on 06/07/99 from: leigton house 35 darkes lane potters bar herts EN6 1BB (1 page)
6 July 1999Registered office changed on 06/07/99 from: leigton house 35 darkes lane potters bar herts EN6 1BB (1 page)
10 February 1999Return made up to 26/12/98; full list of members (6 pages)
10 February 1999Return made up to 26/12/98; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Return made up to 26/12/97; no change of members (4 pages)
1 February 1998Return made up to 26/12/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 26/12/96; no change of members (4 pages)
14 January 1997Return made up to 26/12/96; no change of members (4 pages)
28 January 1996Return made up to 26/12/95; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 January 1996Return made up to 26/12/95; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
17 November 1958Incorporation (10 pages)
17 November 1958Incorporation (10 pages)